- Company Overview for DIAMOND LEADS LTD (11707915)
- Filing history for DIAMOND LEADS LTD (11707915)
- People for DIAMOND LEADS LTD (11707915)
- More for DIAMOND LEADS LTD (11707915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2022 | AD01 | Registered office address changed from 307 Chadwick Court 2 Titmuss Avenue London SE28 8BH England to Flat 8 34-35 Bolton Gardens London SW5 0AQ on 19 December 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 21 Redman House Lant Street London SE1 1JU England to 307 Chadwick Court 2 Titmuss Avenue London SE28 8BH on 18 November 2022 | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | PSC01 | Notification of Abdulfatai Babatunde Tijani-Qudus as a person with significant control on 30 April 2022 | |
25 May 2022 | AP01 | Appointment of Mr Abdulfatai Babatunde Tijani-Qudus as a director on 30 April 2022 | |
01 Jan 2022 | AD01 | Registered office address changed from Flat 8 34-35 Bolton Gardens London SW5 0AQ England to 21 Redman House Lant Street London SE1 1JU on 1 January 2022 | |
01 Jan 2022 | TM01 | Termination of appointment of Abdulfatai Babatunde Tijani-Qudus as a director on 1 January 2022 | |
01 Jan 2022 | PSC07 | Cessation of Abdulfatai Babatunde Tijani-Qudus as a person with significant control on 1 January 2022 | |
30 Nov 2021 | AD01 | Registered office address changed from 307 Chadwick Court 2 Titmuss Avenue London SE28 8BH England to Flat 8 34-35 Bolton Gardens London SW5 0AQ on 30 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Flat 8 34-35 Bolton Gardens London SW5 0AQ England to 307 Chadwick Court 2 Titmuss Avenue London SE28 8BH on 22 November 2021 | |
22 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 November 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 307 Chadwick Court 2 Titmuss Avenue London SE28 8BH England to Flat 8 34-35 Bolton Gardens London SW5 0AQ on 11 October 2021 | |
11 Sep 2021 | PSC03 | Notification of Abdulfatai Babatunde Tijani-Qudus as a person with significant control on 5 September 2021 | |
11 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
11 Sep 2021 | PSC07 | Cessation of Barakaat Subomi Laniyan as a person with significant control on 5 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 11 Hope Close London SE12 0BW England to 307 Chadwick Court 2 Titmuss Avenue London SE28 8BH on 9 September 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Barakaat Subomi Laniyan as a director on 5 September 2021 | |
01 Sep 2021 | AP01 | Notice of removal of a director | |
28 Aug 2021 | PSC01 | Notification of Barakaat Subomi Laniyan as a person with significant control on 28 August 2021 | |
28 Aug 2021 | PSC07 | Cessation of Abdulfatai Babatunde Tijani-Qudus as a person with significant control on 28 August 2021 | |
25 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2021 | AP01 | Appointment of Mr Abdulfatai Babatunde Tijani-Qudus as a director on 23 August 2021 | |
23 Aug 2021 | PSC01 | Notification of Abdulfatai Babatunde Tijani-Qudus as a person with significant control on 23 August 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 11 Hope Close London SE12 0BW England to 11 Hope Close London SE12 0BW on 23 August 2021 |